Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GCL HOLDINGS LIMITED
Company Information for

GCL HOLDINGS LIMITED

50 HIGH STREET, MOLD, FLINTSHIRE, CH7 1BH,
Company Registration Number
03966271
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gcl Holdings Ltd
GCL HOLDINGS LIMITED was founded on 2000-04-06 and has its registered office in Flintshire. The organisation's status is listed as "Active - Proposal to Strike off". Gcl Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GCL HOLDINGS LIMITED
 
Legal Registered Office
50 HIGH STREET
MOLD
FLINTSHIRE
CH7 1BH
Other companies in CH7
 
Previous Names
SPEED 8245 LIMITED07/06/2000
Filing Information
Company Number 03966271
Company ID Number 03966271
Date formed 2000-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2017
Account next due 31/01/2019
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts DORMANT
Last Datalog update: 2019-05-06 06:10:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GCL HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GCL HOLDINGS LIMITED
The following companies were found which have the same name as GCL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GCL HOLDINGS, LLC 1155 CAMINO DEL MAR STE 198 DEL MAR CA 92014 CANCELED Company formed on the 2002-08-02
GCL HOLDINGS LLC 266 N 4TH STREET STE 100 COLUMBUS OH 43215 Active Company formed on the 2012-02-06
GCL HOLDINGS (AUSTRALIA) PTY LTD WA 6063 Active Company formed on the 2013-04-24
GCL HOLDINGS PTY LTD QLD 4103 Strike-off action in progress Company formed on the 2009-06-17
GCL HOLDINGS PTE. LTD. SIN MING LANE Singapore 573969 Dissolved Company formed on the 2016-06-09
GCL HOLDINGS LLC Delaware Unknown
GCL HOLDINGS LIMITED Active Company formed on the 2010-10-15
GCL HOLDINGS LLC 1655 BERKSHIRE AVE WINTER PARK FL 32789 Active Company formed on the 2014-12-30
GCL HOLDINGS TWO LLC 1655 BERKSHIRE AVE WINTER PARK FL 32789 Inactive Company formed on the 2014-12-30
GCL HOLDINGS LLC 1655 BERKSHIRE AVE WINTER PARK FL 32789 Forfeited Company formed on the 2016-06-28
GCL HOLDINGS LLC 507 OAK FOREST CT KENNEDALE TX 76060 Active Company formed on the 2020-05-22
GCL HOLDINGS (BVI) LIMITED Singapore Active Company formed on the 2008-10-09
GCL HOLDINGS (BVI) LTD Singapore Active Company formed on the 2008-12-16
GCL HOLDINGS LIMITED 128 CITY ROAD LONDON EC1V 2NX Active - Proposal to Strike off Company formed on the 2021-12-01
GCL HOLDINGS LLC 744 CLAY ST PORT TOWNSEND WA 983685808 Active Company formed on the 2022-08-17
GCL HOLDINGS, LLC 511 STATE ST. SUITE A TIFFIN IA 52340 Active Company formed on the 2023-03-15
GCL HOLDINGS LTD 3 New Concordia Wharf Mill St London SE1 2BB active Company formed on the 2024-05-26

Company Officers of GCL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DYLAN VAUGHAN EVANS
Company Secretary 2002-05-22
BERNARD JOHN KELLY
Director 2000-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BRIAN GIBBS
Director 2005-12-16 2017-09-20
MARK WILLIAM GRAY
Director 2000-05-02 2017-09-20
DARYL NARAIN
Director 2005-12-16 2017-09-20
NICHOLAS DAVID POPLE
Director 2000-05-02 2017-09-20
JOHN EDMUND ROSS
Director 2005-12-16 2017-09-20
SIMON JAMES SWALLOW
Director 2007-04-13 2009-06-18
GREG NARAIN
Director 2003-05-30 2005-12-20
SUSAN DEBORAH KELLY
Director 2000-05-02 2005-12-16
MARK WILLIAM GRAY
Company Secretary 2000-05-02 2002-05-22
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-04-06 2000-05-02
WATERLOW NOMINEES LIMITED
Nominated Director 2000-04-06 2000-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DYLAN VAUGHAN EVANS KEVIN AUGUSTINE LIMITED Company Secretary 2003-12-16 CURRENT 2003-12-16 Active - Proposal to Strike off
DYLAN VAUGHAN EVANS ALL FIX JOINERY (NW) LIMITED Company Secretary 2003-12-15 CURRENT 2003-12-15 Active
BERNARD JOHN KELLY GLOBAL CAREER LINK LIMITED Director 2006-02-23 CURRENT 2005-04-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2018-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROSS
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POPLE
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DARYL NARAIN
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRAY
2017-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GIBBS
2017-08-19DISS40Compulsory strike-off action has been discontinued
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 303616
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-06-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 303616
2016-04-11AR0106/04/16 ANNUAL RETURN FULL LIST
2016-01-15AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 303616
2015-04-10AR0106/04/15 ANNUAL RETURN FULL LIST
2015-01-21AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 303616
2014-04-25AR0106/04/14 ANNUAL RETURN FULL LIST
2014-01-29AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0106/04/13 ANNUAL RETURN FULL LIST
2013-01-29AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-16AR0106/04/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SWALLOW
2011-05-03CH01Director's details changed for Simon James Swallow on 2009-06-18
2011-04-06AR0106/04/11 ANNUAL RETURN FULL LIST
2011-01-26AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-15AA30/04/09 TOTAL EXEMPTION SMALL
2010-04-13AR0106/04/10 FULL LIST
2010-04-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-04-13AD02SAIL ADDRESS CREATED
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES SWALLOW / 13/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDMUND ROSS / 13/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID POPLE / 13/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DARYL NARAIN / 13/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JOHN KELLY / 13/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM GRAY / 13/03/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRIAN GIBBS / 13/03/2010
2009-04-0888(2)CAPITALS NOT ROLLED UP
2009-04-06363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-04-01AA30/04/08 TOTAL EXEMPTION SMALL
2009-03-1988(2)AD 31/07/08 GBP SI 20797@1=20797 GBP IC 291955/312752
2008-08-12363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-08-1288(2)CAPITALS NOT ROLLED UP
2008-07-01AA30/04/07 TOTAL EXEMPTION SMALL
2007-06-27363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-06-2788(2)RAD 31/01/06-31/01/06 £ SI 28235@1=28235
2007-06-25288aNEW DIRECTOR APPOINTED
2007-03-1288(2)RAD 02/05/06--------- £ SI 3530@1=3530 £ IC 279014/282544
2007-03-1288(2)RAD 02/05/06--------- £ SI 3529@1=3529 £ IC 275485/279014
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-03363sRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-08-0388(2)RAD 16/12/05--------- £ SI 9412@1
2006-07-21123NC INC ALREADY ADJUSTED 16/12/05
2006-07-21RES04£ NC 250500/350000 16/12
2006-07-21288bDIRECTOR RESIGNED
2006-07-21288bDIRECTOR RESIGNED
2006-07-2188(2)RAD 16/12/05--------- £ SI 18824@1=18824 £ IC 247249/266073
2006-07-13288aNEW DIRECTOR APPOINTED
2006-07-13288aNEW DIRECTOR APPOINTED
2006-07-13RES13APT DIRECTOR 16/12/05
2006-07-13288aNEW DIRECTOR APPOINTED
2006-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-07-29363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-07-18363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS; AMEND
2005-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-11-04363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2004-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2003-08-07288aNEW DIRECTOR APPOINTED
2003-06-19363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2002-07-01RES04NC INC ALREADY ADJUSTED 06/08/01
2002-07-01123£ NC 200000/250500 06/08/01
2002-06-29288bSECRETARY RESIGNED
2002-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-06-15288aNEW SECRETARY APPOINTED
2002-06-15287REGISTERED OFFICE CHANGED ON 15/06/02 FROM: 2ND FLOOR 25 WATLING STREET LONDON EC4M 9BR
2002-05-10363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2001-06-07363sRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2000-07-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-07-26288aNEW DIRECTOR APPOINTED
2000-07-26288aNEW DIRECTOR APPOINTED
2000-07-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-26123NC INC ALREADY ADJUSTED 02/05/00
2000-07-26ORES04£ NC 1000/200000 02/05
2000-07-26SRES01ALTER MEMORANDUM 02/05/00
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to GCL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GCL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GCL HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2013-04-30 £ 11,019
Creditors Due Within One Year 2012-04-30 £ 10,473
Creditors Due Within One Year 2012-04-30 £ 10,473
Creditors Due Within One Year 2011-04-30 £ 10,345

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GCL HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 303,616
Called Up Share Capital 2012-04-30 £ 303,616
Called Up Share Capital 2012-04-30 £ 303,616
Called Up Share Capital 2011-04-30 £ 303,616
Debtors 2013-04-30 £ 728,601
Debtors 2012-04-30 £ 728,601
Debtors 2012-04-30 £ 728,601
Debtors 2011-04-30 £ 728,601
Shareholder Funds 2013-04-30 £ 717,582
Shareholder Funds 2012-04-30 £ 718,128
Shareholder Funds 2012-04-30 £ 718,128
Shareholder Funds 2011-04-30 £ 718,256

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GCL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GCL HOLDINGS LIMITED
Trademarks
We have not found any records of GCL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GCL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as GCL HOLDINGS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where GCL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GCL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GCL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.